2027 5TH STREET SOUTH, LLC - Florida Company Profile

Entity Name: | 2027 5TH STREET SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000130298 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2027 5th Street South, NAPLES, FL, 34102, US |
Mail Address: | 2027 5th Street South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEVALIER JOHN J | Manager | 4517 Baria Drive, RICHMOND, VA, 23060 |
Chevalier John | Agent | 2027 5th Street South, NAPLES, FL, 34102 |
ALLEN DONALD O | Manager | 2027 5th Street South, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 2027 5th Street South, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 2027 5th Street South, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 2027 5th Street South, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | Chevalier, John | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-10-12 |
LC Amendment | 2015-09-25 |
Florida Limited Liability | 2015-07-31 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State